CAPITAL EVENTS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CAPITAL EVENTS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06597090

Incorporation date

19/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06597090 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon16/09/2025
Application to strike the company off the register
dot icon11/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon11/07/2025
Micro company accounts made up to 2025-06-30
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon27/09/2024
Confirmation statement made on 2024-05-01 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon06/06/2024
Registered office address changed to PO Box 4385, 06597090 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06
dot icon06/06/2024
Address of officer Mr Harry John Cromwell Griffiths changed to 06597090 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-06
dot icon06/06/2024
Address of officer Mr Tom Yori Griffiths changed to 06597090 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-06
dot icon06/06/2024
Address of person with significant control Mr Harry John Cromwell Griffiths changed to 06597090 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-06
dot icon19/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-05-01 with updates
dot icon28/06/2018
Change of details for Mr Harry John Cromwell Griffiths as a person with significant control on 2018-05-01
dot icon27/06/2018
Director's details changed for Mr Tom Yori Griffiths on 2018-06-27
dot icon27/06/2018
Director's details changed for Harry John Cromwell Griffiths on 2018-06-27
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon20/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Tom Yori Griffiths as a director on 2014-09-05
dot icon10/09/2014
Registered office address changed from 33-35 Exchange Street Driffield East Yorkshire YO25 6LL to Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP on 2014-09-10
dot icon09/09/2014
Termination of appointment of Andrew John Curtis Russell as a director on 2014-09-02
dot icon09/09/2014
Termination of appointment of John Ashley Clifford Russell as a director on 2014-09-01
dot icon09/09/2014
Appointment of Harry John Cromwell Griffiths as a director on 2014-09-02
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/10/2013
Certificate of change of name
dot icon31/10/2013
Change of name notice
dot icon09/10/2013
Termination of appointment of James Russell as a director
dot icon02/10/2013
Director's details changed for Mr Andrew John Curtis Russell on 2013-09-01
dot icon30/09/2013
Termination of appointment of James Russell as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Ashley Clifford Russell on 2010-05-19
dot icon10/06/2010
Director's details changed for James John Curtis Russell on 2010-05-19
dot icon10/06/2010
Director's details changed for Mr Andrew John Curtis Russell on 2010-05-19
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 19/05/09; full list of members
dot icon02/07/2009
Director's change of particulars / andrew russell / 01/05/2009
dot icon02/07/2009
Location of register of members
dot icon02/07/2009
Location of debenture register
dot icon23/04/2009
Director's change of particulars / james russell / 20/04/2009
dot icon23/04/2009
Director's change of particulars / andrew russell / 20/04/2009
dot icon23/04/2009
Director's change of particulars / john russell / 20/04/2009
dot icon30/10/2008
Appointment terminated director benjamin fry
dot icon14/10/2008
Appointment terminated director corporate appointments LIMITED
dot icon19/08/2008
Appointment terminated director susan russell
dot icon30/07/2008
Director appointed john ashliegh clifford russell
dot icon30/07/2008
Director appointed benjamin john fry
dot icon30/07/2008
Director appointed james john curtis russell
dot icon30/07/2008
Director appointed andrew john curtis russell
dot icon30/07/2008
Director appointed susan elizabeth russell
dot icon30/07/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon30/07/2008
Registered office changed on 30/07/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
dot icon19/07/2008
Certificate of change of name
dot icon19/06/2008
Resolutions
dot icon19/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
96.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Harry John Cromwell
Director
02/09/2014 - Present
9
Griffiths, Tom Yori
Director
05/09/2014 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL EVENTS MANAGEMENT LTD

CAPITAL EVENTS MANAGEMENT LTD is an(a) Active company incorporated on 19/05/2008 with the registered office located at 4385, 06597090 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL EVENTS MANAGEMENT LTD?

toggle

CAPITAL EVENTS MANAGEMENT LTD is currently Active. It was registered on 19/05/2008 .

Where is CAPITAL EVENTS MANAGEMENT LTD located?

toggle

CAPITAL EVENTS MANAGEMENT LTD is registered at 4385, 06597090 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAPITAL EVENTS MANAGEMENT LTD do?

toggle

CAPITAL EVENTS MANAGEMENT LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CAPITAL EVENTS MANAGEMENT LTD?

toggle

The latest filing was on 16/09/2025: Application to strike the company off the register.